Company NameGardrum Investments Limited
Company StatusDissolved
Company NumberSC394990
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date14 August 2019 (4 years, 8 months ago)
Previous NameBKF Fifty-Nine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Dillett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2019)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr John Nicol MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameJohn Nicol MacDonald
NationalityBritish
StatusClosed
Appointed16 June 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2019)
RoleCompany Director
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
Strathclyde
G1 3AG
Scotland
Director NameTarence Beverley Racionzer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGardrum House
Fenwick
Ayrshire
KA3 6AS
Scotland

Contact

Websitelandengineering.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500k at £1John Nicol Macdonald
50.00%
Ordinary
500k at £1Stuart Dillett
50.00%
Ordinary

Financials

Year2014
Turnover£42,888,000
Gross Profit£6,106,000
Net Worth£3,394,000
Current Liabilities£12,736,000

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Charges

24 June 2011Delivered on: 5 July 2011
Satisfied on: 3 August 2012
Persons entitled: John Taylor Ronald & Another

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 June 2011Delivered on: 30 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 November 2017Registered office address changed from Gardrum House Fenwick Ayrshire KA3 6AS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2017 (2 pages)
9 November 2017Notice of winding up order (1 page)
9 November 2017Court order notice of winding up (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
25 May 2016Group of companies' accounts made up to 31 August 2015 (26 pages)
28 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000,000
(4 pages)
15 May 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000,000
(4 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000,000
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,000
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,000
(4 pages)
10 January 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
25 June 2013Termination of appointment of Tarence Racionzer as a director (1 page)
1 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 February 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
3 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for John Nicol Macdonald on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Tarence Beverley Racionzer on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for John Nicol Macdonald on 16 April 2012 (1 page)
16 April 2012Director's details changed for Mr Stuart Dillett on 16 April 2012 (2 pages)
23 December 2011Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 23 December 2011 (2 pages)
16 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-14
(1 page)
16 December 2011Company name changed bkf fifty-nine LIMITED\certificate issued on 16/12/11
  • CONNOT ‐
(3 pages)
26 July 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages)
5 July 2011Alterations to floating charge 2 (7 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2011Alterations to floating charge 1 (11 pages)
29 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 1,000,000
(5 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 June 2011Appointment of Tarence Beverley Racionzer as a director (3 pages)
21 June 2011Termination of appointment of David Deane as a director (3 pages)
21 June 2011Appointment of John Nicol Macdonald as a secretary (3 pages)
21 June 2011Appointment of Mr Stuart Dillett as a director (3 pages)
21 June 2011Appointment of John Nicol Macdonald as a director (3 pages)
8 March 2011Incorporation (41 pages)